Red House (tewkesbury) Limited TEWKESBURY


Founded in 1990, Red House (tewkesbury), classified under reg no. 02523573 is an active company. Currently registered at Flat D The Red House GL20 5DL, Tewkesbury the company has been in the business for 34 years. Its financial year was closed on 31st July and its latest financial statement was filed on Sunday 31st July 2022.

The company has one director. Kathleen M., appointed on 4 September 2014. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Red House (tewkesbury) Limited Address / Contact

Office Address Flat D The Red House
Office Address2 16 Cotteswold Road
Town Tewkesbury
Post code GL20 5DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02523573
Date of Incorporation Wed, 18th Jul 1990
Industry Residents property management
End of financial Year 31st July
Company age 34 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Kathleen M.

Position: Director

Appointed: 04 September 2014

Josephine G.

Position: Director

Appointed: 11 October 2006

Resigned: 04 September 2014

Josephine P.

Position: Secretary

Appointed: 20 November 1998

Resigned: 29 January 2011

Joanne H.

Position: Director

Appointed: 20 November 1998

Resigned: 11 October 2006

Sophie L.

Position: Director

Appointed: 16 November 1993

Resigned: 20 November 1998

Sophie L.

Position: Secretary

Appointed: 16 November 1993

Resigned: 20 November 1998

Julia H.

Position: Director

Appointed: 04 January 1993

Resigned: 20 November 1998

Mandy D.

Position: Director

Appointed: 02 April 1992

Resigned: 16 November 1993

Mandy D.

Position: Secretary

Appointed: 02 April 1992

Resigned: 16 November 1993

Sharon P.

Position: Director

Appointed: 02 April 1992

Resigned: 13 January 1993

Susan G.

Position: Secretary

Appointed: 18 July 1991

Resigned: 02 April 1992

John D.

Position: Director

Appointed: 18 July 1991

Resigned: 02 April 1992

People with significant control

The list of PSCs that own or control the company is made up of 4 names. As BizStats found, there is Geraldine C. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Sylvia M. This PSC has significiant influence or control over the company,. Moving on, there is Steven M., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Geraldine C.

Notified on 6 April 2016
Ceased on 13 November 2023
Nature of control: significiant influence or control

Sylvia M.

Notified on 6 April 2016
Ceased on 13 November 2023
Nature of control: significiant influence or control

Steven M.

Notified on 6 April 2016
Ceased on 13 November 2023
Nature of control: significiant influence or control

Michael S.

Notified on 6 April 2016
Ceased on 13 November 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Current Assets8 90210 0299 9829 822

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 28th, April 2023
Free Download (5 pages)

Company search

Advertisements